Hull
East Yorkshire
HU1 3TG
Director Name | Mr Simon Paul Christopher Cook |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2018(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 19 Albion Street Hull East Yorkshire HU1 3TG |
Director Name | Mr Robert John Crossland |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Albion Street Hull East Yorkshire HU1 3TG |
Registered Address | 19 Albion Street Hull East Yorkshire HU1 3TG |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Ward | Myton |
Built Up Area | Kingston upon Hull |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
26 April 2019 | Delivered on: 3 May 2019 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: As a continuing security for the payment and discharge of the secured liabilities, the mortgagor with full title guarantee charges to the lender a first legal mortgage over land at east side of chiquito, kingswood leisure park, gibralter road, kingswood, hull, HU7 3DB, as registered under title HS390301 and a first fixed charge. For more details please refer to the instrument. Outstanding |
---|---|
26 April 2019 | Delivered on: 3 May 2019 Persons entitled: Assetz Capital Trust Company Limited Classification: A registered charge Particulars: As a continuing security for the payment of the secured obligations, by way of first legal mortgage all properties owned by the company; and a fixed charge. For more details please refer to the instrument. Outstanding |
31 May 2018 | Delivered on: 8 June 2018 Persons entitled: A Shade Greener Limited Classification: A registered charge Particulars: The land and buildings on the property known as plot K2 kingswood park, gibraltar way, kingswood park, hull, HU7. Outstanding |
31 May 2018 | Delivered on: 6 June 2018 Persons entitled: A Shade Greener Limited Classification: A registered charge Particulars: None. Outstanding |
1 April 2020 | Unaudited abridged accounts made up to 29 February 2020 (8 pages) |
---|---|
28 February 2020 | Confirmation statement made on 22 February 2020 with updates (5 pages) |
22 October 2019 | Unaudited abridged accounts made up to 28 February 2019 (8 pages) |
14 May 2019 | Satisfaction of charge 106363790002 in full (1 page) |
14 May 2019 | Satisfaction of charge 106363790001 in full (1 page) |
3 May 2019 | Registration of charge 106363790003, created on 26 April 2019 (23 pages) |
3 May 2019 | Registration of charge 106363790004, created on 26 April 2019 (21 pages) |
22 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
25 January 2019 | Notification of Simon Paul Christopher Cook as a person with significant control on 21 January 2019 (2 pages) |
25 January 2019 | Cessation of Robert John Crossland as a person with significant control on 21 January 2019 (3 pages) |
14 November 2018 | Appointment of Mr Simon Paul Christopher Cook as a director on 14 November 2018 (2 pages) |
13 November 2018 | Termination of appointment of Robert John Crossland as a director on 12 November 2018 (1 page) |
6 July 2018 | Unaudited abridged accounts made up to 28 February 2018 (8 pages) |
8 June 2018 | Registration of charge 106363790002, created on 31 May 2018 (16 pages) |
6 June 2018 | Registration of charge 106363790001, created on 31 May 2018 (26 pages) |
26 February 2018 | Confirmation statement made on 22 February 2018 with updates (3 pages) |
16 January 2018 | Registered office address changed from C/O C/O Crowe Clark Whitehill Llp 3rd Floor, the Lexicon, Mount Street Manchester M2 5NT United Kingdom to 19 Albion Street Hull East Yorkshire HU1 3TG on 16 January 2018 (1 page) |
23 February 2017 | Incorporation Statement of capital on 2017-02-23
|
23 February 2017 | Incorporation Statement of capital on 2017-02-23
|